| SEPTEMBER 7, 2010 -- The following are the Session Committee assignments for the 126th Annual Session of the Connecticut State Grange to be held October 21 - 23, 2010, at the Sheraton East Hartford. Agric./ Conserv. / Envir.Chair:  New London Cty. Pomona #6
 Vice Chair/Sec: Quinebaug Pomona #2
 Cheshire #23
 Southington #25
 Manchester #31
 Tolland #51
 Eureka #62
 Ekonk Comm. #89
 Bethlehem #121
 Trumbull #134
 N. Stonington #138
 Simsbury #197
 Ekonk Jr. #101
 Credentials / Master's Address / ResolutionsChair: North Central Pomona #13
 Vice Chair / Sec:  Central Pomona #1
 Stafford #1
 Lebanon #21
 Cawasa #34
 Whigville #48
 Harmony #92
 Prospect #144
 Beacon #118
 Stonington #168
 Echo #180
 Marlborough #205
 Legislative / InsuranceChair:  New Haven County Pomona #5
 Vice Chair / Sec:  Gordon Gibson, Legislative Dir.
 Wallingford #33
 Brooklyn #43
 Westfield #50
 Vernon #52
 Wolf Den #61
 Winchester #74
 Hillstown #87
 Norfield #146
 Norwich #172
 Oxford #194
 West Suffield #199
 Good of the Order / MembershipChair:  Excelsior Pomona
 Vice Chair / Sec:  Joanne Cipriano, Membership Dir.
 Tunxis #13
 Glastonbury #26
 Meriden #29
 North Haven #35
 Colchester #78
 Beacon Valley #103
 Litchfield #107
 Greenfield Hill #133
 Bridgewater #153
 Wolcott #173
 Constitution & By-LawsChair:  Farmington Valley Pomona #11
 Vice Chair / Sec:  East Central Pomona #3
 Granby #5
 Senexet #40
 Coventry #75
 Ashford #90
 Preston City #110
 Killingly #112
 Higganum #124
 Enfield #151
 Cannon #152
 Old Lyme #162
 N. Stonington Jr. #105
 Grange ActivityChair: Fairfield County Pomona #9
 Vice Chair / Sec;  Mountain County Pomona #4
 Redding #15
 Pachaug #96
 Putnam #97
 Taghhannuck #100
 Watertown #122
 Lyme #147
 Hemlock #182
 Riverton #169
 Cherry Brook #210
 Hillstown Jr. #87
 |